WBR GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Termination of appointment of Jonathan Mark Gain as a director on 2025-03-27

View Document

27/03/2527 March 2025 Satisfaction of charge 129440030002 in full

View Document

27/03/2527 March 2025 Registration of charge 129440030003, created on 2025-03-26

View Document

29/11/2429 November 2024 Full accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-11 with updates

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Memorandum and Articles of Association

View Document

06/04/246 April 2024 Resolutions

View Document

02/04/242 April 2024 Notification of Wbr Group Holdings Limited as a person with significant control on 2024-03-27

View Document

02/04/242 April 2024 Cessation of Jlhc Holdings Limited as a person with significant control on 2024-03-27

View Document

02/04/242 April 2024 Cessation of Fossinger Limited as a person with significant control on 2024-03-27

View Document

02/04/242 April 2024 Cessation of Dks Corporate Consulting Limited as a person with significant control on 2024-03-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Registration of charge 129440030002, created on 2023-01-27

View Document

30/01/2330 January 2023 Certificate of change of name

View Document

26/01/2326 January 2023 Appointment of Mr Jonathan Mark Gain as a director on 2023-01-26

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Appointment of Mr Martin James Tilley as a director on 2022-11-01

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

18/05/2218 May 2022 Memorandum and Articles of Association

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

16/05/2216 May 2022 Sub-division of shares on 2022-05-10

View Document

16/05/2216 May 2022 Statement of capital following an allotment of shares on 2022-05-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Registered office address changed from 4-8 New Street Leicester LE1 5NR England to 5a Dominus Way Meridian Business Park Leicester LE19 1RP on 2021-11-17

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

04/10/214 October 2021 Notification of Dks Corporate Consulting Limited as a person with significant control on 2021-09-01

View Document

04/10/214 October 2021 Notification of Fossinger Limited as a person with significant control on 2021-09-01

View Document

04/10/214 October 2021 Notification of Jlhc Holdings Limited as a person with significant control on 2021-09-01

View Document

04/10/214 October 2021 Withdrawal of a person with significant control statement on 2021-10-04

View Document

25/06/2125 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PETER ANTHONY MOORE / 25/06/2021

View Document

09/04/219 April 2021 PREVSHO FROM 31/10/2021 TO 31/03/2021

View Document

07/04/217 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129440030001

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/11/2023 November 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/11/2017 November 2020 11/11/20 STATEMENT OF CAPITAL GBP 120

View Document

12/10/2012 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company